Background WavePink WaveYellow Wave

WALKER CAMBRIA LIMITED (04622461)

WALKER CAMBRIA LIMITED (04622461) is an active UK company. incorporated on 19 December 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WALKER CAMBRIA LIMITED has been registered for 23 years. Current directors include LAM, Sean Kin Wai.

Company Number
04622461
Status
active
Type
ltd
Incorporated
19 December 2002
Age
23 years
Address
128 Queen Victoria Street, London, EC4V 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAM, Sean Kin Wai
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER CAMBRIA LIMITED

WALKER CAMBRIA LIMITED is an active company incorporated on 19 December 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WALKER CAMBRIA LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04622461

LTD Company

Age

23 Years

Incorporated 19 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

SOUTHARD GILBEY, MCNISH & CO LIMITED
From: 19 December 2002To: 19 February 2014
Contact
Address

128 Queen Victoria Street London, EC4V 4BJ,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 29 December 2017To: 12 December 2024
Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
From: 19 December 2002To: 29 December 2017
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

READ, Amanda

Active
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Jan 2025

LAM, Sean Kin Wai

Active
Queen Victoria Street, LondonEC4V 4BJ
Born March 1969
Director
Appointed 14 Aug 2025

FITZGERALD, Rodney Arnold

Resigned
Sunnymead Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 19 Dec 2002
Resigned 01 Jan 2007

FORMHALS, Don Christopher

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 30 Nov 2012
Resigned 01 Mar 2020

GILFILLAN, Philip

Resigned
47 Kinburn Street, LondonSE16 6DW
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2012

GODDARD, Roderick

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Mar 2020
Resigned 31 Dec 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Dec 2002
Resigned 19 Dec 2002

DANDENIYA, Sanath Sanjeewa

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born August 1971
Director
Appointed 30 Sept 2019
Resigned 14 Aug 2025

FITZGERALD, Rodney Arnold

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born March 1954
Director
Appointed 01 Jan 2007
Resigned 30 Sept 2019

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Born February 1946
Director
Appointed 19 Dec 2002
Resigned 01 Jan 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Dec 2002
Resigned 19 Dec 2002

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
21 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
225Change of Accounting Reference Date
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Incorporation Company
19 December 2002
NEWINCIncorporation